Name: | TIGNANELLO INT'L INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 02 Jun 2008 |
Entity Number: | 1330937 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 411 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 411 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEONARD DREYFUSS | Chief Executive Officer | 411 5TH AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-21 | 2007-03-22 | Address | 330 FIFTH AVE SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-21 | 2007-03-22 | Address | 330 FIFTH AVE SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-09-24 | 2008-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2008-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-07-23 | 2001-03-21 | Address | 330 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 2001-03-21 | Address | 330 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1989-03-02 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-03-02 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080602000876 | 2008-06-02 | SURRENDER OF AUTHORITY | 2008-06-02 |
070322002483 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050407002768 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030304003178 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010321002332 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990924000081 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
990318002057 | 1999-03-18 | BIENNIAL STATEMENT | 1999-03-01 |
970319002020 | 1997-03-19 | BIENNIAL STATEMENT | 1997-03-01 |
940401002339 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930723002090 | 1993-07-23 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State